Oldham
OL1 1EN
Director Name | Mrs Violet Gutu |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184-188 Union Street Oldham OL1 1EN |
Director Name | Mrs Rebecca Louise Jarrett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwood House 138 Bromham Road Bedford MK40 2QW |
Director Name | Mr Philip Edmund Moore Bradshaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 Mallows Drive Raunds Wellingborough Northants NN9 6SE |
Director Name | Mrs Lesley Bradshaw |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 Mallows Drive Raunds Wellingborough Northants NN9 6SE |
Director Name | Mr Philip Edmund Moore Bradshaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Northwood House 138 Bromham Road Bedford MK40 2QW |
Director Name | Mrs Violet Gutu |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 26 August 2020(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 184-188 Union Street Oldham OL1 1EN |
Registered Address | 184-188 Union Street Oldham OL1 1EN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
12 March 2024 | Appointment of Mrs Violet Gutu as a director on 12 March 2024 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
28 June 2023 | Termination of appointment of Violet Gutu as a director on 28 June 2023 (1 page) |
28 June 2023 | Cessation of Violet Gutu as a person with significant control on 28 June 2023 (1 page) |
27 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
27 October 2022 | Director's details changed for Mrs Violet Gutu on 2 October 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 February 2022 | Cessation of Pennine Social Care Limited as a person with significant control on 17 February 2022 (1 page) |
17 February 2022 | Notification of Violet Gutu as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Notification of Elliot Sparks as a person with significant control on 17 February 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
10 December 2020 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page) |
17 November 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
16 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
2 September 2020 | Notification of Pennine Social Care Limited as a person with significant control on 26 August 2020 (2 pages) |
1 September 2020 | Appointment of Mr Elliot Giles Sparks as a director on 26 August 2020 (2 pages) |
26 August 2020 | Cessation of Lesley Bradshaw as a person with significant control on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Lesley Bradshaw as a director on 26 August 2020 (1 page) |
26 August 2020 | Cessation of Phillip Edmund Moore Bradshaw as a person with significant control on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Philip Edmund Moore Bradshaw as a director on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mrs Violet Gutu as a director on 26 August 2020 (2 pages) |
26 August 2020 | Registered office address changed from Northwood House 138 Bromham Road Bedford MK40 2QW England to 184-188 Union Street Oldham OL1 1EN on 26 August 2020 (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 October 2019 | Termination of appointment of Rebecca Louise Jarrett as a director on 9 October 2019 (1 page) |
21 October 2019 | Notification of Phillip Edmund Moore Bradshaw as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Notification of Lesley Bradshaw as a person with significant control on 21 October 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 June 2018 | Appointment of Mr Philip Edmund Moore Bradshaw as a director on 29 June 2018 (2 pages) |
4 March 2018 | Registered office address changed from 21 Mallows Drive Raunds Wellingborough Northants NN9 6SE United Kingdom to Northwood House 138 Bromham Road Bedford MK40 2QW on 4 March 2018 (1 page) |
19 February 2018 | Appointment of Mrs Lesley Bradshaw as a director on 19 February 2018 (2 pages) |
6 December 2017 | Termination of appointment of Lesley Bradshaw as a director on 6 December 2017 (1 page) |
6 December 2017 | Cessation of Philip Edmund Moore Bradshaw as a person with significant control on 6 December 2017 (1 page) |
6 December 2017 | Cessation of Philip Edmund Moore Bradshaw as a person with significant control on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Lesley Bradshaw as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Philip Edmund Moore Bradshaw as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Philip Edmund Moore Bradshaw as a director on 6 December 2017 (1 page) |
13 November 2017 | Cessation of Rebecca Louise Jarrett as a person with significant control on 1 November 2017 (1 page) |
13 November 2017 | Notification of Philip Edmund Moore Bradshaw as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Lesley Bradshaw as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Lesley Bradshaw as a director on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Philip Edmund Moore Bradshaw as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Cessation of Rebecca Louise Jarrett as a person with significant control on 1 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
12 October 2017 | Appointment of Mr Philip Edmund Moore Bradshaw as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Philip Edmund Moore Bradshaw as a director on 12 October 2017 (2 pages) |
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|